This company is commonly known as Be Aerospace (uk) Europe Holdings Limited. The company was founded 16 years ago and was given the registration number 06469453. The firm's registered office is in SHIRLEY, SOLIHULL. You can find them at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06469453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4SS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Farm Springs Road, Farmington, United States, | Director | 28 January 2023 | Active |
Goodrich Actuation Systems Limited, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH | Director | 26 November 2018 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Secretary | 12 June 2017 | Active |
One, Silk Street, London, England, EC2Y 8HQ | Corporate Secretary | 23 June 2014 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 10 January 2008 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 16 April 2018 | Active |
951 Isles Road, Boynton Beach, Usa, | Director | 01 February 2008 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 03 November 2014 | Active |
Willow Thatch, Duck End Lane, Maulden, MK45 2DL | Director | 01 February 2008 | Active |
400, Collins Road Ne, Cedar Rapids, United States, 52498 | Director | 26 November 2018 | Active |
1400, Corporate Center Way, Wellington, Usa, | Director | 30 July 2009 | Active |
Castleton Court, Castleton Road, St Athan, CF62 4LD | Director | 01 February 2008 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 16 February 2018 | Active |
1400, Corporate Center Way, Wellington, United States, 33414 | Director | 30 October 2009 | Active |
4821 South Flagler Drive, West Palm Beach, Usa, | Director | 01 February 2008 | Active |
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA | Director | 26 November 2018 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 30 July 2009 | Active |
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS | Director | 18 September 2020 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 10 January 2008 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 10 January 2008 | Active |
Be Aerospace International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Rockwell Collins, 730 Wharfedale Road, Wokingham, England, RG41 5TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Change account reference date company current extended. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.